COMMERCIAL INDUSTRIAL HEAT LIMITED
Status | ACTIVE |
Company No. | 02838593 |
Category | Private Limited Company |
Incorporated | 22 Jul 1993 |
Age | 30 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL INDUSTRIAL HEAT LIMITED is an active private limited company with number 02838593. It was incorporated 30 years, 10 months, 13 days ago, on 22 July 1993. The company address is 316a Beulah Hill, London, SE19 3HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mbm Secretarial Services Limited
Change date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
Old address: Regent House 316 Beulah Hill London SE19 3HF
Change date: 2021-02-10
New address: 316a Beulah Hill London SE19 3HF
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: James Houston Andrew
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 06 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Ian Mayall Douglas
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Houston Andrew
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mayall Douglas
Change date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change corporate secretary company with change date
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-24
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change account reference date company previous shortened
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2010-12-31
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Old address: Thorp Arch Trading Estate Wetherby Leeds West Yorkshire LS23 7BJ
Change date: 2010-05-17
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Mayall Douglas
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Blunt
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Houston Andrew
Documents
Termination secretary company with name
Date: 03 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Abbot
Documents
Termination director company with name
Date: 03 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Abbot
Documents
Appoint person director company with name
Date: 03 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Thomas Murphy
Documents
Appoint corporate secretary company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mbm Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/08/06--------- £ si 2@1=2 £ ic 1000/1002
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 122
Description: £ sr 10000@1 07/09/04
Documents
Resolution
Date: 25 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Nov 2004
Category: Capital
Type: 122
Description: £ ic 11000/1000 07/09/04 £ sr 10000@1=10000
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; no change of members
Documents
Accounts with accounts type small
Date: 19 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/97; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 18/03/97 from: monkgate house 44 monkgate york. YO3 7HF.
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Resolution
Date: 30 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 27/09/94--------- £ si 10000@1=10000 £ ic 1000/11000
Documents
Legacy
Date: 30 Oct 1994
Category: Capital
Type: 123
Description: £ nc 1000/25000 08/09/94
Documents
Legacy
Date: 22 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/94; full list of members
Documents
Legacy
Date: 30 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 27 Aug 1993
Category: Capital
Type: 88(2)R
Description: Ad 01/08/93--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 27 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
423 NEW JOHN STREET WEST,BIRMINGHAM,B19 3PD
Number: | 05850646 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSOLIDATED PUMPS (N.I.) LIMITED
FORSYTH HOUSE,BELFAST,BT2 8LA
Number: | NI014088 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEW BUILDINGS,HINCKLEY,LE10 1HN
Number: | 09956361 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC418061 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 01262482 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COSTAR SHIPPING LIMITED PARTNERSHIP
COSCO HOUSE,BARKING,IG11 7NA
Number: | LP007315 |
Status: | ACTIVE |
Category: | Limited Partnership |